Search icon

ROBERT N. POTTER ASSOCIATES, INC.

Company Details

Name: ROBERT N. POTTER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1987 (38 years ago)
Entity Number: 1167515
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8636 BREWERTON RD., CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT N POTTER Chief Executive Officer 8636 BREWERTON RD., CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8636 BREWERTON RD., CICERO, NY, United States, 13039

History

Start date End date Type Value
2001-05-04 2003-04-24 Address 8636 CICERO-BREWERTON RD, CICERO, NY, 13039, 1967, USA (Type of address: Chief Executive Officer)
2001-05-04 2003-04-24 Address 8636 CICERO-BREWERTON RD, CICERO, NY, 13039, 1967, USA (Type of address: Service of Process)
1997-05-14 2001-05-04 Address PO BOX 1967, CICERO, NY, 13039, 1967, USA (Type of address: Service of Process)
1997-05-14 2001-05-04 Address 8662 CICERO-BREWERTON RD, CICERO, NY, 13039, 1967, USA (Type of address: Chief Executive Officer)
1997-05-14 2003-04-24 Address 8636 CICERO-BREWERTON RD, CICERO, NY, 13039, 1967, USA (Type of address: Principal Executive Office)
1995-11-08 1997-05-14 Address P.O. BOX 1967, CICERO, NY, 13039, USA (Type of address: Service of Process)
1992-12-02 1997-05-14 Address 8662 CICERO-BREWERTON RD., CICERO, NY, 13039, 1486, USA (Type of address: Chief Executive Officer)
1992-12-02 1997-05-14 Address 8636 CICERO-BREWERTON RD., CICERO, NY, 13039, 1486, USA (Type of address: Principal Executive Office)
1992-12-02 1995-11-08 Address 8636 CICERO-BREWERTON RD., CICERO, NY, 13039, 1486, USA (Type of address: Service of Process)
1987-05-01 1992-12-02 Address 8638 CICERO-BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030424002186 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010504002577 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990607002603 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970514002609 1997-05-14 BIENNIAL STATEMENT 1997-05-01
951108000008 1995-11-08 CERTIFICATE OF AMENDMENT 1995-11-08
000042003959 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921202002288 1992-12-02 BIENNIAL STATEMENT 1992-05-01
B491370-2 1987-05-01 CERTIFICATE OF INCORPORATION 1987-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State